personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Garden City, Michigan - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Michigan Bankruptcy Records


ᐅ Eric Robert Klosner, Michigan

Address: 28533 Block St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 12-46994-wsd: "In Garden City, MI, Eric Robert Klosner filed for Chapter 7 bankruptcy in 2012-03-21. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2012."
Eric Robert Klosner — Michigan, 12-46994


ᐅ Barry L Knight, Michigan

Address: 32244 Barton St Garden City, MI 48135-1212

Concise Description of Bankruptcy Case 2014-46077-mar7: "Garden City, MI resident Barry L Knight's 04.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-07."
Barry L Knight — Michigan, 2014-46077


ᐅ Jason Kokenos, Michigan

Address: 31409 Pierce St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-68907-wsd: "Garden City, MI resident Jason Kokenos's Sep 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2010."
Jason Kokenos — Michigan, 10-68907


ᐅ Allen Kolehmainen, Michigan

Address: 28505 Maplewood St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-51483-mbm: "Allen Kolehmainen's Chapter 7 bankruptcy, filed in Garden City, MI in April 2010, led to asset liquidation, with the case closing in 07/12/2010."
Allen Kolehmainen — Michigan, 10-51483


ᐅ Timothy Kollar, Michigan

Address: 29539 Windsor St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 13-59897-wsd: "Garden City, MI resident Timothy Kollar's October 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-03."
Timothy Kollar — Michigan, 13-59897


ᐅ Catherine M Kosakowski, Michigan

Address: 881 RADCLIFF ST Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-49556-pjs: "The case of Catherine M Kosakowski in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine M Kosakowski — Michigan, 12-49556


ᐅ Erica Lynne Kosinski, Michigan

Address: 6607 Lathers St Garden City, MI 48135-3803

Brief Overview of Bankruptcy Case 15-56508-mar: "The bankruptcy record of Erica Lynne Kosinski from Garden City, MI, shows a Chapter 7 case filed in 11.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-10."
Erica Lynne Kosinski — Michigan, 15-56508


ᐅ Kristie E Kosniewski, Michigan

Address: 28525 Birchlawn St Garden City, MI 48135-2422

Bankruptcy Case 2014-51381-mbm Summary: "Kristie E Kosniewski's bankruptcy, initiated in 2014-07-10 and concluded by October 2014 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristie E Kosniewski — Michigan, 2014-51381


ᐅ Sheila M Kostovski, Michigan

Address: 27444 Windsor St Garden City, MI 48135-2269

Snapshot of U.S. Bankruptcy Proceeding Case 16-46506-tjt: "Sheila M Kostovski's Chapter 7 bankruptcy, filed in Garden City, MI in April 29, 2016, led to asset liquidation, with the case closing in Jul 28, 2016."
Sheila M Kostovski — Michigan, 16-46506


ᐅ Frank D Kowalski, Michigan

Address: 28830 Bock St Garden City, MI 48135

Bankruptcy Case 13-41891-wsd Summary: "Frank D Kowalski's bankruptcy, initiated in Feb 1, 2013 and concluded by 05.08.2013 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank D Kowalski — Michigan, 13-41891


ᐅ Linda Diane Kowalski, Michigan

Address: 29438 Elmwood St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 13-60555-tjt: "The case of Linda Diane Kowalski in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Diane Kowalski — Michigan, 13-60555


ᐅ Lisa Marie Kozer, Michigan

Address: 6087 Shotka St Garden City, MI 48135

Bankruptcy Case 11-43315-wsd Summary: "In Garden City, MI, Lisa Marie Kozer filed for Chapter 7 bankruptcy in 02/10/2011. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2011."
Lisa Marie Kozer — Michigan, 11-43315


ᐅ Billie Edward Kreklau, Michigan

Address: 30451 Dawson St Garden City, MI 48135-1918

Concise Description of Bankruptcy Case 16-47689-pjs7: "Billie Edward Kreklau's bankruptcy, initiated in May 23, 2016 and concluded by Aug 21, 2016 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billie Edward Kreklau — Michigan, 16-47689


ᐅ Kenneth M Krzywdzinski, Michigan

Address: 32260 Pierce St Garden City, MI 48135-3238

Concise Description of Bankruptcy Case 09-40459-wsd7: "Kenneth M Krzywdzinski's Garden City, MI bankruptcy under Chapter 13 in Jan 9, 2009 led to a structured repayment plan, successfully discharged in Aug 7, 2012."
Kenneth M Krzywdzinski — Michigan, 09-40459


ᐅ Richard Kubinski, Michigan

Address: 28435 John Hauk St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 12-51067-mbm: "Richard Kubinski's Chapter 7 bankruptcy, filed in Garden City, MI in 05/01/2012, led to asset liquidation, with the case closing in 08/05/2012."
Richard Kubinski — Michigan, 12-51067


ᐅ Alex Richard Kuczynski, Michigan

Address: 32514 Leona St Garden City, MI 48135-1226

Concise Description of Bankruptcy Case 14-59720-wsd7: "Alex Richard Kuczynski's bankruptcy, initiated in 12/29/2014 and concluded by March 2015 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Richard Kuczynski — Michigan, 14-59720


ᐅ Nancy June Kuczynski, Michigan

Address: 32514 Leona St Garden City, MI 48135-1226

Concise Description of Bankruptcy Case 14-59720-wsd7: "In Garden City, MI, Nancy June Kuczynski filed for Chapter 7 bankruptcy in 12/29/2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2015."
Nancy June Kuczynski — Michigan, 14-59720


ᐅ Tina Mae Kuhaneck, Michigan

Address: 32960 Rosslyn Ave Garden City, MI 48135

Bankruptcy Case 13-59002-wsd Overview: "In a Chapter 7 bankruptcy case, Tina Mae Kuhaneck from Garden City, MI, saw her proceedings start in 2013-10-15 and complete by January 19, 2014, involving asset liquidation."
Tina Mae Kuhaneck — Michigan, 13-59002


ᐅ James Kurdziel, Michigan

Address: 28945 Sheridan St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-44946-swr: "The bankruptcy record of James Kurdziel from Garden City, MI, shows a Chapter 7 case filed in 02.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2010."
James Kurdziel — Michigan, 10-44946


ᐅ Kevin J Kurdziel, Michigan

Address: 31455 Donnelly St Garden City, MI 48135

Bankruptcy Case 11-59479-pjs Overview: "Kevin J Kurdziel's bankruptcy, initiated in Jul 18, 2011 and concluded by 2011-10-22 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin J Kurdziel — Michigan, 11-59479


ᐅ Nadwa Kutob, Michigan

Address: 28933 Hennepin St Garden City, MI 48135

Bankruptcy Case 10-44066-tjt Overview: "Garden City, MI resident Nadwa Kutob's Feb 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2010."
Nadwa Kutob — Michigan, 10-44066


ᐅ Janinne Nicole Kwasnik, Michigan

Address: 6633 Mansfield St Garden City, MI 48135

Bankruptcy Case 11-70514-pjs Overview: "The bankruptcy filing by Janinne Nicole Kwasnik, undertaken in 11/29/2011 in Garden City, MI under Chapter 7, concluded with discharge in 03/04/2012 after liquidating assets."
Janinne Nicole Kwasnik — Michigan, 11-70514


ᐅ Timothy Robert Laba, Michigan

Address: 28648 Bridge St Garden City, MI 48135

Concise Description of Bankruptcy Case 11-68823-swr7: "The bankruptcy record of Timothy Robert Laba from Garden City, MI, shows a Chapter 7 case filed in Nov 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 11, 2012."
Timothy Robert Laba — Michigan, 11-68823


ᐅ Holly Ladd, Michigan

Address: 29528 Elmwood St Garden City, MI 48135

Concise Description of Bankruptcy Case 10-43874-pjs7: "Holly Ladd's Chapter 7 bankruptcy, filed in Garden City, MI in February 11, 2010, led to asset liquidation, with the case closing in 2010-05-18."
Holly Ladd — Michigan, 10-43874


ᐅ Kimberly Lagrone, Michigan

Address: 619 Helen St Garden City, MI 48135

Concise Description of Bankruptcy Case 10-78246-wsd7: "Garden City, MI resident Kimberly Lagrone's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2011."
Kimberly Lagrone — Michigan, 10-78246


ᐅ Jeffrey Orin Lamkin, Michigan

Address: 33245 John Hauk St Garden City, MI 48135-1159

Concise Description of Bankruptcy Case 14-14927-abl7: "The bankruptcy record of Jeffrey Orin Lamkin from Garden City, MI, shows a Chapter 7 case filed in Jul 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2014."
Jeffrey Orin Lamkin — Michigan, 14-14927


ᐅ Malm Nancy Lee Landrum, Michigan

Address: 6562 Golfview St Garden City, MI 48135-2093

Brief Overview of Bankruptcy Case 6:15-bk-13783-MW: "In Garden City, MI, Malm Nancy Lee Landrum filed for Chapter 7 bankruptcy in 2015-04-16. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Malm Nancy Lee Landrum — Michigan, 6:15-bk-13783-MW


ᐅ Sarah Lane, Michigan

Address: 6833 Belton St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-76906-wsd: "The bankruptcy filing by Sarah Lane, undertaken in December 2010 in Garden City, MI under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Sarah Lane — Michigan, 10-76906


ᐅ Gregory Lang, Michigan

Address: 28621 Krauter St Garden City, MI 48135

Concise Description of Bankruptcy Case 10-74030-tjt7: "Gregory Lang's bankruptcy, initiated in Nov 8, 2010 and concluded by 2011-02-15 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Lang — Michigan, 10-74030


ᐅ Cochick Julie A Lankford, Michigan

Address: 651 Radcliff St Garden City, MI 48135

Concise Description of Bankruptcy Case 11-52758-wsd7: "The case of Cochick Julie A Lankford in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cochick Julie A Lankford — Michigan, 11-52758


ᐅ Matthew Andrew Redwood Lannom, Michigan

Address: 6738 Deering St Garden City, MI 48135-2292

Concise Description of Bankruptcy Case 16-41566-wsd7: "In Garden City, MI, Matthew Andrew Redwood Lannom filed for Chapter 7 bankruptcy in 02/08/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-08."
Matthew Andrew Redwood Lannom — Michigan, 16-41566


ᐅ Beth A Larsen, Michigan

Address: 28498 Rush St Garden City, MI 48135

Bankruptcy Case 11-50046-tjt Overview: "In Garden City, MI, Beth A Larsen filed for Chapter 7 bankruptcy in 04.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-13."
Beth A Larsen — Michigan, 11-50046


ᐅ Chantell Rose M Larys, Michigan

Address: 31541 Leona St Garden City, MI 48135-3327

Concise Description of Bankruptcy Case 16-47714-pjs7: "Chantell Rose M Larys's Chapter 7 bankruptcy, filed in Garden City, MI in May 2016, led to asset liquidation, with the case closing in 08.21.2016."
Chantell Rose M Larys — Michigan, 16-47714


ᐅ Jessie Rae Lawler, Michigan

Address: 33710 Kathryn St Garden City, MI 48135

Brief Overview of Bankruptcy Case 13-56999-tjt: "The bankruptcy filing by Jessie Rae Lawler, undertaken in Sep 10, 2013 in Garden City, MI under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Jessie Rae Lawler — Michigan, 13-56999


ᐅ Melissa C Lawrence, Michigan

Address: 5923 Harrison St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-48799-swr: "Melissa C Lawrence's bankruptcy, initiated in 04/06/2012 and concluded by 2012-07-11 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa C Lawrence — Michigan, 12-48799


ᐅ Jack D Lawrence, Michigan

Address: 2022 Cardwell St Garden City, MI 48135

Concise Description of Bankruptcy Case 09-70640-tjt7: "In a Chapter 7 bankruptcy case, Jack D Lawrence from Garden City, MI, saw their proceedings start in Oct 2, 2009 and complete by January 6, 2010, involving asset liquidation."
Jack D Lawrence — Michigan, 09-70640


ᐅ Eric Lecouteur, Michigan

Address: 271 Arcola St Garden City, MI 48135

Bankruptcy Case 10-40786-mbm Summary: "The bankruptcy filing by Eric Lecouteur, undertaken in 2010-01-13 in Garden City, MI under Chapter 7, concluded with discharge in 2010-04-19 after liquidating assets."
Eric Lecouteur — Michigan, 10-40786


ᐅ Ronald A Lee, Michigan

Address: 32516 BOCK ST Garden City, MI 48135

Bankruptcy Case 11-46917-tjt Summary: "In a Chapter 7 bankruptcy case, Ronald A Lee from Garden City, MI, saw their proceedings start in 03.15.2011 and complete by 2011-06-19, involving asset liquidation."
Ronald A Lee — Michigan, 11-46917


ᐅ Jason Marlen Leight, Michigan

Address: 1828 Arcola St Garden City, MI 48135

Bankruptcy Case 12-52655-mbm Summary: "The case of Jason Marlen Leight in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Marlen Leight — Michigan, 12-52655


ᐅ Valerie Lellos, Michigan

Address: 30661 Marquette St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-78618-mbm: "Valerie Lellos's Chapter 7 bankruptcy, filed in Garden City, MI in 12/29/2010, led to asset liquidation, with the case closing in Apr 4, 2011."
Valerie Lellos — Michigan, 10-78618


ᐅ Sean P Leonard, Michigan

Address: 31344 Rosslyn Ave Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 11-51651-mbm: "In a Chapter 7 bankruptcy case, Sean P Leonard from Garden City, MI, saw their proceedings start in 04/22/2011 and complete by 07.21.2011, involving asset liquidation."
Sean P Leonard — Michigan, 11-51651


ᐅ Betty H Lepo, Michigan

Address: 28636 Krauter St Garden City, MI 48135

Concise Description of Bankruptcy Case 12-66654-tjt7: "In Garden City, MI, Betty H Lepo filed for Chapter 7 bankruptcy in December 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-13."
Betty H Lepo — Michigan, 12-66654


ᐅ Robert W Lesperance, Michigan

Address: 30629 Hennepin St Garden City, MI 48135

Brief Overview of Bankruptcy Case 11-41775-wsd: "In a Chapter 7 bankruptcy case, Robert W Lesperance from Garden City, MI, saw their proceedings start in January 2011 and complete by 2011-04-20, involving asset liquidation."
Robert W Lesperance — Michigan, 11-41775


ᐅ Roger Lester, Michigan

Address: 331 N Leona Ave Garden City, MI 48135

Concise Description of Bankruptcy Case 10-56789-tjt7: "The case of Roger Lester in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Lester — Michigan, 10-56789


ᐅ Allen Michael Leszczynski, Michigan

Address: 6104 Deering St Garden City, MI 48135

Bankruptcy Case 13-50664-mbm Overview: "The case of Allen Michael Leszczynski in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Michael Leszczynski — Michigan, 13-50664


ᐅ Michael Wayne Letasz, Michigan

Address: 30708 Brown St Garden City, MI 48135-1401

Snapshot of U.S. Bankruptcy Proceeding Case 14-59601-mbm: "The bankruptcy record of Michael Wayne Letasz from Garden City, MI, shows a Chapter 7 case filed in 2014-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-23."
Michael Wayne Letasz — Michigan, 14-59601


ᐅ Tonya Lynn Letasz, Michigan

Address: 30708 Brown St Garden City, MI 48135

Concise Description of Bankruptcy Case 12-66108-wsd7: "The case of Tonya Lynn Letasz in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya Lynn Letasz — Michigan, 12-66108


ᐅ Pamela Sue Lewis, Michigan

Address: 32692 Alvin St Garden City, MI 48135

Bankruptcy Case 11-71600-tjt Summary: "Pamela Sue Lewis's Chapter 7 bankruptcy, filed in Garden City, MI in 2011-12-13, led to asset liquidation, with the case closing in 03/18/2012."
Pamela Sue Lewis — Michigan, 11-71600


ᐅ Katie L Lewis, Michigan

Address: 6960 Fairfield St Garden City, MI 48135

Brief Overview of Bankruptcy Case 12-58468-pjs: "The bankruptcy record of Katie L Lewis from Garden City, MI, shows a Chapter 7 case filed in 2012-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in 11/14/2012."
Katie L Lewis — Michigan, 12-58468


ᐅ Maynard C Lewis, Michigan

Address: 6409 Middlebelt Rd Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 13-44216-wsd: "In a Chapter 7 bankruptcy case, Maynard C Lewis from Garden City, MI, saw his proceedings start in 2013-03-05 and complete by Jun 9, 2013, involving asset liquidation."
Maynard C Lewis — Michigan, 13-44216


ᐅ Angela Lewis, Michigan

Address: 29143 Rosslyn Ave Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 12-55358-pjs: "The bankruptcy record of Angela Lewis from Garden City, MI, shows a Chapter 7 case filed in Jun 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-01."
Angela Lewis — Michigan, 12-55358


ᐅ Jennifer Libres, Michigan

Address: 30914 Florence St Garden City, MI 48135

Bankruptcy Case 10-76244-pjs Summary: "In Garden City, MI, Jennifer Libres filed for Chapter 7 bankruptcy in 12.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-07."
Jennifer Libres — Michigan, 10-76244


ᐅ Ii Edward Rodger Linden, Michigan

Address: 31956 Pardo St Garden City, MI 48135

Bankruptcy Case 11-64308-pjs Overview: "Ii Edward Rodger Linden's Chapter 7 bankruptcy, filed in Garden City, MI in 2011-09-14, led to asset liquidation, with the case closing in December 19, 2011."
Ii Edward Rodger Linden — Michigan, 11-64308


ᐅ Ashleigh Lindon, Michigan

Address: 29840 Chester St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-59437-swr: "Ashleigh Lindon's bankruptcy, initiated in 2010-06-15 and concluded by 2010-09-19 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashleigh Lindon — Michigan, 10-59437


ᐅ Richard Livy, Michigan

Address: 390 E Rose Ave Garden City, MI 48135

Bankruptcy Case 10-42360-tjt Summary: "In a Chapter 7 bankruptcy case, Richard Livy from Garden City, MI, saw their proceedings start in 01.29.2010 and complete by 05/05/2010, involving asset liquidation."
Richard Livy — Michigan, 10-42360


ᐅ Gregory Lompra, Michigan

Address: 33026 John Hauk St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 10-69671-wsd: "In Garden City, MI, Gregory Lompra filed for Chapter 7 bankruptcy in 09.24.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2010."
Gregory Lompra — Michigan, 10-69671


ᐅ Katherine Yvonne Longsdorf, Michigan

Address: 28913 Birchlawn St Garden City, MI 48135

Bankruptcy Case 11-51889-swr Overview: "The case of Katherine Yvonne Longsdorf in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Yvonne Longsdorf — Michigan, 11-51889


ᐅ Frederick Longshaw, Michigan

Address: 6149 Arcola St Garden City, MI 48135

Bankruptcy Case 10-58633-mbm Overview: "The bankruptcy filing by Frederick Longshaw, undertaken in 06/08/2010 in Garden City, MI under Chapter 7, concluded with discharge in Sep 12, 2010 after liquidating assets."
Frederick Longshaw — Michigan, 10-58633


ᐅ Adam M Loskowski, Michigan

Address: 32627 Sheridan St Garden City, MI 48135-3225

Bankruptcy Case 15-56611-mar Overview: "The bankruptcy filing by Adam M Loskowski, undertaken in Nov 13, 2015 in Garden City, MI under Chapter 7, concluded with discharge in 02.11.2016 after liquidating assets."
Adam M Loskowski — Michigan, 15-56611


ᐅ Jason Thomas Louisignau, Michigan

Address: 33451 Leona St Garden City, MI 48135

Bankruptcy Case 13-54616-pjs Summary: "Jason Thomas Louisignau's Chapter 7 bankruptcy, filed in Garden City, MI in 07.31.2013, led to asset liquidation, with the case closing in October 29, 2013."
Jason Thomas Louisignau — Michigan, 13-54616


ᐅ Erica Lynn Lovier, Michigan

Address: 556 W Rose Ave Garden City, MI 48135

Bankruptcy Case 13-55795-tjt Overview: "The bankruptcy filing by Erica Lynn Lovier, undertaken in August 2013 in Garden City, MI under Chapter 7, concluded with discharge in 11.24.2013 after liquidating assets."
Erica Lynn Lovier — Michigan, 13-55795


ᐅ Leroy Lowery, Michigan

Address: 5867 Helen St Garden City, MI 48135

Concise Description of Bankruptcy Case 13-48768-mbm7: "The bankruptcy record of Leroy Lowery from Garden City, MI, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Leroy Lowery — Michigan, 13-48768


ᐅ Daniel R Lucas, Michigan

Address: 28924 Marquette St Garden City, MI 48135-2715

Snapshot of U.S. Bankruptcy Proceeding Case 11-54803-wsd: "May 25, 2011 marked the beginning of Daniel R Lucas's Chapter 13 bankruptcy in Garden City, MI, entailing a structured repayment schedule, completed by 12/09/2014."
Daniel R Lucas — Michigan, 11-54803


ᐅ Jennifer L Lucas, Michigan

Address: 28924 Marquette St Garden City, MI 48135-2715

Bankruptcy Case 11-54803-wsd Overview: "Jennifer L Lucas's Chapter 13 bankruptcy in Garden City, MI started in May 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-09."
Jennifer L Lucas — Michigan, 11-54803


ᐅ Jeremy Daniel Lucas, Michigan

Address: 1047 W Rose Ave Garden City, MI 48135-3622

Bankruptcy Case 15-47901-mar Overview: "In Garden City, MI, Jeremy Daniel Lucas filed for Chapter 7 bankruptcy in 2015-05-20. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2015."
Jeremy Daniel Lucas — Michigan, 15-47901


ᐅ Michael A Ludke, Michigan

Address: 28762 Barton St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 11-43665-pjs: "Michael A Ludke's bankruptcy, initiated in 2011-02-15 and concluded by 05.24.2011 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Ludke — Michigan, 11-43665


ᐅ Phillip Lupo, Michigan

Address: 28641 Kathryn St Garden City, MI 48135-2751

Brief Overview of Bankruptcy Case 15-45023-mar: "Phillip Lupo's bankruptcy, initiated in 03.31.2015 and concluded by Jun 29, 2015 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Lupo — Michigan, 15-45023


ᐅ Sr Jeffrey M Lyday, Michigan

Address: 28628 Hennepin St Garden City, MI 48135

Concise Description of Bankruptcy Case 11-56504-mbm7: "Sr Jeffrey M Lyday's Chapter 7 bankruptcy, filed in Garden City, MI in 06.14.2011, led to asset liquidation, with the case closing in 09.13.2011."
Sr Jeffrey M Lyday — Michigan, 11-56504


ᐅ Jesse Lynn, Michigan

Address: 29625 Sheridan St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-55602-tjt: "The case of Jesse Lynn in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse Lynn — Michigan, 10-55602


ᐅ Samuel Lyons, Michigan

Address: 31462 Bock St Garden City, MI 48135

Brief Overview of Bankruptcy Case 10-63759-pjs: "In Garden City, MI, Samuel Lyons filed for Chapter 7 bankruptcy in 07.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-31."
Samuel Lyons — Michigan, 10-63759


ᐅ Susan Machata, Michigan

Address: 29507 Chester St Garden City, MI 48135

Bankruptcy Case 10-63268-wsd Overview: "The case of Susan Machata in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Machata — Michigan, 10-63268


ᐅ Adam Matthew Mack, Michigan

Address: 28937 Marquette St Garden City, MI 48135

Bankruptcy Case 13-54084-tjt Summary: "Adam Matthew Mack's bankruptcy, initiated in July 22, 2013 and concluded by October 2013 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Matthew Mack — Michigan, 13-54084


ᐅ Jr George W Macosko, Michigan

Address: 30767 Krauter St Apt 8 Garden City, MI 48135

Bankruptcy Case 13-61570-tjt Summary: "Jr George W Macosko's Chapter 7 bankruptcy, filed in Garden City, MI in 2013-11-27, led to asset liquidation, with the case closing in 2014-03-03."
Jr George W Macosko — Michigan, 13-61570


ᐅ Dorothy M Maddox, Michigan

Address: 5739 Helen St Garden City, MI 48135

Bankruptcy Case 12-58007-mbm Overview: "In a Chapter 7 bankruptcy case, Dorothy M Maddox from Garden City, MI, saw her proceedings start in 08/03/2012 and complete by Nov 7, 2012, involving asset liquidation."
Dorothy M Maddox — Michigan, 12-58007


ᐅ Carol S Madley, Michigan

Address: 31948 Bridge St Garden City, MI 48135

Brief Overview of Bankruptcy Case 11-71210-wsd: "The case of Carol S Madley in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol S Madley — Michigan, 11-71210


ᐅ Lena B Magyar, Michigan

Address: 30551 ROSSLYN AVE Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 12-49330-swr: "In Garden City, MI, Lena B Magyar filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2012."
Lena B Magyar — Michigan, 12-49330


ᐅ Charles Allen Maheu, Michigan

Address: 27606 Windsor St Garden City, MI 48135-2271

Bankruptcy Case 14-58210-mbm Overview: "Charles Allen Maheu's bankruptcy, initiated in November 24, 2014 and concluded by 02.22.2015 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Allen Maheu — Michigan, 14-58210


ᐅ John Kevin Mailley, Michigan

Address: 261 DEERING ST Garden City, MI 48135

Brief Overview of Bankruptcy Case 11-46159-swr: "The bankruptcy record of John Kevin Mailley from Garden City, MI, shows a Chapter 7 case filed in 03.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
John Kevin Mailley — Michigan, 11-46159


ᐅ William Joseph Main, Michigan

Address: 28612 Dawson St Garden City, MI 48135

Bankruptcy Case 13-50458-tjt Summary: "The bankruptcy filing by William Joseph Main, undertaken in 2013-05-22 in Garden City, MI under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
William Joseph Main — Michigan, 13-50458


ᐅ Barbara Main, Michigan

Address: 28489 Rosslyn Ave Garden City, MI 48135

Concise Description of Bankruptcy Case 10-63530-tjt7: "In Garden City, MI, Barbara Main filed for Chapter 7 bankruptcy in 07/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2010."
Barbara Main — Michigan, 10-63530


ᐅ Sandra Makowski, Michigan

Address: 6444 Burnly St Garden City, MI 48135

Concise Description of Bankruptcy Case 10-62047-tjt7: "The bankruptcy record of Sandra Makowski from Garden City, MI, shows a Chapter 7 case filed in Jul 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2010."
Sandra Makowski — Michigan, 10-62047


ᐅ Jean Marie Mancuso, Michigan

Address: 479 Helen St Garden City, MI 48135

Snapshot of U.S. Bankruptcy Proceeding Case 11-40326-pjs: "Jean Marie Mancuso's bankruptcy, initiated in 01.06.2011 and concluded by April 12, 2011 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Marie Mancuso — Michigan, 11-40326


ᐅ Joseph Michael Manees, Michigan

Address: 430 Henry Ruff Rd Garden City, MI 48135-1371

Bankruptcy Case 15-55642-tjt Summary: "In a Chapter 7 bankruptcy case, Joseph Michael Manees from Garden City, MI, saw their proceedings start in 10/27/2015 and complete by 2016-01-25, involving asset liquidation."
Joseph Michael Manees — Michigan, 15-55642


ᐅ Marsha Evett Manees, Michigan

Address: 430 Henry Ruff Rd Garden City, MI 48135-1371

Concise Description of Bankruptcy Case 15-55642-tjt7: "In a Chapter 7 bankruptcy case, Marsha Evett Manees from Garden City, MI, saw her proceedings start in 2015-10-27 and complete by 2016-01-25, involving asset liquidation."
Marsha Evett Manees — Michigan, 15-55642


ᐅ Janet Kay Menci, Michigan

Address: 6234 Gilman St Garden City, MI 48135-2515

Bankruptcy Case 2014-51828-tjt Overview: "The bankruptcy record of Janet Kay Menci from Garden City, MI, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2014."
Janet Kay Menci — Michigan, 2014-51828


ᐅ Brianna Marie Messer, Michigan

Address: 33123 Donnelly St Garden City, MI 48135-1143

Bankruptcy Case 16-44117-mbm Summary: "In a Chapter 7 bankruptcy case, Brianna Marie Messer from Garden City, MI, saw her proceedings start in March 2016 and complete by 06.19.2016, involving asset liquidation."
Brianna Marie Messer — Michigan, 16-44117


ᐅ Stacy Marie Metcalfe, Michigan

Address: 30011 Leona St Garden City, MI 48135-2639

Brief Overview of Bankruptcy Case 15-42025-pjs: "In a Chapter 7 bankruptcy case, Stacy Marie Metcalfe from Garden City, MI, saw her proceedings start in Feb 13, 2015 and complete by May 2015, involving asset liquidation."
Stacy Marie Metcalfe — Michigan, 15-42025


ᐅ Michael Meyer, Michigan

Address: 29415 Barton St Garden City, MI 48135

Bankruptcy Case 10-45206-swr Overview: "In a Chapter 7 bankruptcy case, Michael Meyer from Garden City, MI, saw their proceedings start in 02.22.2010 and complete by May 2010, involving asset liquidation."
Michael Meyer — Michigan, 10-45206


ᐅ Steven Matthew Michalak, Michigan

Address: 27565 Sheridan St Garden City, MI 48135

Bankruptcy Case 11-61985-swr Overview: "The bankruptcy filing by Steven Matthew Michalak, undertaken in 08/15/2011 in Garden City, MI under Chapter 7, concluded with discharge in 2011-11-19 after liquidating assets."
Steven Matthew Michalak — Michigan, 11-61985


ᐅ Larry N Michelson, Michigan

Address: 6120 Middlebelt Rd Apt 914 Garden City, MI 48135

Bankruptcy Case 11-59859-wsd Summary: "In a Chapter 7 bankruptcy case, Larry N Michelson from Garden City, MI, saw his proceedings start in July 2011 and complete by 2011-10-26, involving asset liquidation."
Larry N Michelson — Michigan, 11-59859


ᐅ Kristen A Middaugh, Michigan

Address: 973 Belton St Garden City, MI 48135-3140

Snapshot of U.S. Bankruptcy Proceeding Case 14-56633-wsd: "Garden City, MI resident Kristen A Middaugh's October 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-22."
Kristen A Middaugh — Michigan, 14-56633


ᐅ Theresa Elizabeth Mifsud, Michigan

Address: 29701 Brandt Ct Garden City, MI 48135

Bankruptcy Case 13-54732-tjt Summary: "Theresa Elizabeth Mifsud's bankruptcy, initiated in Aug 1, 2013 and concluded by Nov 5, 2013 in Garden City, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Elizabeth Mifsud — Michigan, 13-54732


ᐅ Adam W Mihalo, Michigan

Address: 6060 Arcola St Garden City, MI 48135

Concise Description of Bankruptcy Case 12-62386-pjs7: "The bankruptcy record of Adam W Mihalo from Garden City, MI, shows a Chapter 7 case filed in 2012-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-09."
Adam W Mihalo — Michigan, 12-62386


ᐅ Michael A Milkovich, Michigan

Address: 31522 Rush St Garden City, MI 48135-1708

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50775-mbm: "Michael A Milkovich's Chapter 7 bankruptcy, filed in Garden City, MI in June 27, 2014, led to asset liquidation, with the case closing in 2014-09-25."
Michael A Milkovich — Michigan, 2014-50775


ᐅ James Miller, Michigan

Address: 31461 Block St Apt 101 Garden City, MI 48135-1938

Bankruptcy Case 14-52835-mar Overview: "In Garden City, MI, James Miller filed for Chapter 7 bankruptcy in 2014-08-07. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-05."
James Miller — Michigan, 14-52835


ᐅ Michelle L Miller, Michigan

Address: 1820 Belton St Garden City, MI 48135-3005

Snapshot of U.S. Bankruptcy Proceeding Case 15-47878-mar: "Garden City, MI resident Michelle L Miller's 2015-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2015."
Michelle L Miller — Michigan, 15-47878


ᐅ Holly Miller, Michigan

Address: 31044 Rosslyn Ave Garden City, MI 48135

Concise Description of Bankruptcy Case 10-45578-pjs7: "In Garden City, MI, Holly Miller filed for Chapter 7 bankruptcy in Feb 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2010."
Holly Miller — Michigan, 10-45578


ᐅ Tara Minda, Michigan

Address: 6539 Helen St Garden City, MI 48135-2285

Snapshot of U.S. Bankruptcy Proceeding Case 15-50562-mbm: "The case of Tara Minda in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara Minda — Michigan, 15-50562


ᐅ Donald Gerard Miner, Michigan

Address: 6749 Helen St Garden City, MI 48135-2286

Bankruptcy Case 09-64876-swr Overview: "Donald Gerard Miner's Chapter 13 bankruptcy in Garden City, MI started in 08.11.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-04."
Donald Gerard Miner — Michigan, 09-64876


ᐅ Mildred H Miracle, Michigan

Address: 28563 Rush St Garden City, MI 48135

Bankruptcy Case 11-64765-pjs Overview: "The case of Mildred H Miracle in Garden City, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mildred H Miracle — Michigan, 11-64765